ANUVU UK OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

ANUVU UK OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10328077

Incorporation date

12/08/2016

Size

Full

Contacts

Registered address

Registered address

Anuvu Uk (Regus) Jubilee House, 3, The Drive, Office 202b, Great Warley, Warley, Brentwood CM13 3FRCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2016)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Director's details changed for Robert Jason Everett on 2024-04-24
dot icon02/09/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon03/01/2025
Termination of appointment of Amy Horan as a director on 2025-01-03
dot icon03/01/2025
Appointment of James Raymond Lee as a director on 2025-01-03
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon16/08/2024
Change of details for Anuvu Uk Holdings Limited as a person with significant control on 2024-08-01
dot icon01/08/2024
Registered office address changed from Anuvu Uk (Regus) the Broadway St Mary's Court Amersham HP7 0UT United Kingdom to Anuvu Uk (Regus) Jubilee House 3, the Drive, Office 202B Great Warley Warley, Brentwood CM13 3FR on 2024-08-01
dot icon08/05/2024
Termination of appointment of Christian Michael Mezger as a director on 2024-03-15
dot icon08/05/2024
Appointment of Robert Jason Everett as a director on 2024-04-24
dot icon08/05/2024
Appointment of Amy Horan as a director on 2024-04-24
dot icon25/10/2023
Termination of appointment of Kathryn Lee Santoro as a director on 2023-10-05
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon28/08/2023
Change of details for Anuvu Uk Holdings Limited as a person with significant control on 2023-01-18
dot icon28/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon26/01/2023
Full accounts made up to 2021-12-31
dot icon18/01/2023
Registered office address changed from 85 Tottenham Court Road London Greater London W1T 4TQ United Kingdom to Anuvu Uk (Regus) the Broadway St Mary's Court Amersham HP7 0UT on 2023-01-18
dot icon06/12/2022
Termination of appointment of Parthasarathi Panigrahi as a director on 2022-11-30
dot icon22/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon22/08/2022
Director's details changed for Mr Christian Michael Mezger on 2021-11-15
dot icon22/08/2022
Change of details for Anuvu Uk Holdings Limited as a person with significant control on 2021-11-02
dot icon22/08/2022
Director's details changed for Kathryn Lee Santoro on 2021-11-15
dot icon22/08/2022
Director's details changed for Parthasarathi Panigrahi on 2021-11-15
dot icon22/08/2022
Director's details changed for Christian Michael Mezger on 2021-10-01
dot icon15/07/2022
Full accounts made up to 2020-12-31
dot icon14/04/2022
Satisfaction of charge 103280770001 in full
dot icon30/11/2021
Director's details changed for Mr Estibaliz Asiain Sancho on 2021-11-16
dot icon26/11/2021
Appointment of Mr Estibaliz Asiain Sancho as a director on 2021-11-16
dot icon25/11/2021
Appointment of Mr Peter Worthington as a director on 2021-11-16
dot icon02/11/2021
Registered office address changed from 78 Whitfield Street 5th Floor London W1T 4EZ England to 85 Tottenham Court Road London Greater London W1T 4TQ on 2021-11-02
dot icon31/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon27/08/2021
Change of details for Gee Financing Limited as a person with significant control on 2021-06-25
dot icon14/07/2021
Appointment of Kathryn Lee Santoro as a director on 2021-07-12
dot icon14/07/2021
Appointment of Christian Michael Mezger as a director on 2021-07-12
dot icon25/06/2021
Certificate of change of name
dot icon12/05/2021
Termination of appointment of Julia Waldron as a director on 2021-04-02
dot icon12/05/2021
Termination of appointment of Kimberly Mariko Nakamaru as a director on 2021-03-19
dot icon18/03/2021
Second filing for the termination of Tmf Corporate Adminstration Services Limited as a secretary
dot icon04/02/2021
Appointment of Parthasarathi Panigrahi as a director on 2021-02-01
dot icon03/02/2021
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2020-12-30
dot icon02/02/2021
Director's details changed for Kimberly Mariko Nakamaru on 2021-02-02
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Termination of appointment of Nigel Leslie Prue as a director on 2020-10-31
dot icon30/09/2020
Change of details for Gee Financing Limited as a person with significant control on 2020-09-30
dot icon29/09/2020
Registered office address changed from Global Eagle Haig Road Parkgate Industrial Estate Knutsford WA16 8DX England to 78 Whitfield Street 5th Floor London W1T 4EZ on 2020-09-29
dot icon18/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon14/05/2020
Termination of appointment of Christopher Esposito as a director on 2020-04-21
dot icon06/04/2020
Appointment of Mrs Julia Waldron as a director on 2020-04-01
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon21/08/2019
Notification of Gee Financing Limited as a person with significant control on 2019-02-06
dot icon20/08/2019
Director's details changed for Mr Chris Esposito on 2019-08-19
dot icon20/08/2019
Cessation of Ife Holdings Limited as a person with significant control on 2019-02-06
dot icon16/08/2019
Director's details changed for Kimberly Mariko Nakamaru on 2019-07-31
dot icon16/08/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Register inspection address has been changed to Global Eagle Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX
dot icon15/08/2019
Director's details changed for Kimberly Mariko Nakamaru on 2019-06-14
dot icon09/08/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Global Eagle Haig Road Parkgate Industrial Estate Knutsford WA16 8DX on 2019-08-09
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon27/06/2019
Registration of charge 103280770001, created on 2019-06-25
dot icon02/05/2019
Appointment of Mr Chris Esposito as a director on 2019-04-30
dot icon02/05/2019
Termination of appointment of Paul Flowerday as a director on 2019-04-30
dot icon08/11/2018
Full accounts made up to 2017-12-31
dot icon16/10/2018
Appointment of Nigel Prue as a director on 2018-10-01
dot icon16/10/2018
Termination of appointment of Daniel Girard as a director on 2018-10-01
dot icon21/09/2018
Appointment of Kimberly Mariko Nakamaru as a director on 2018-09-04
dot icon19/09/2018
Termination of appointment of Stephen Daryl Chu as a director on 2018-09-04
dot icon13/09/2018
Director's details changed for Daniel Girard on 2018-08-13
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon14/05/2018
Accounts for a dormant company made up to 2016-12-31
dot icon01/05/2018
Current accounting period shortened from 2017-12-31 to 2016-12-31
dot icon23/02/2018
Appointment of Stephen Daryl Chu as a director on 2018-02-01
dot icon14/12/2017
Auditor's resignation
dot icon01/12/2017
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 2017-12-01
dot icon13/11/2017
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-10-19
dot icon16/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon20/03/2017
Appointment of Paul Flowerday as a director on 2017-03-15
dot icon23/08/2016
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon12/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chu, Stephen Daryl
Director
01/02/2018 - 04/09/2018
2
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
19/10/2017 - 31/12/2020
1142
Mr Christopher Esposito
Director
30/04/2019 - 21/04/2020
2
Worthington, Peter
Director
16/11/2021 - Present
4
Sancho, Estibaliz Asiain
Director
16/11/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANUVU UK OPERATIONS LIMITED

ANUVU UK OPERATIONS LIMITED is an(a) Active company incorporated on 12/08/2016 with the registered office located at Anuvu Uk (Regus) Jubilee House, 3, The Drive, Office 202b, Great Warley, Warley, Brentwood CM13 3FR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANUVU UK OPERATIONS LIMITED?

toggle

ANUVU UK OPERATIONS LIMITED is currently Active. It was registered on 12/08/2016 .

Where is ANUVU UK OPERATIONS LIMITED located?

toggle

ANUVU UK OPERATIONS LIMITED is registered at Anuvu Uk (Regus) Jubilee House, 3, The Drive, Office 202b, Great Warley, Warley, Brentwood CM13 3FR.

What does ANUVU UK OPERATIONS LIMITED do?

toggle

ANUVU UK OPERATIONS LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for ANUVU UK OPERATIONS LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.